Skip to main content

National Jewish Hospital for Consumptives (U.S.)

 Organization

Sources

Found information from National Jewish Medical and Research Center, Nov. 15, 2001 (name changed 1997 to National Jewish Medical and Research Center; History of name changes: National Jewish Hospital (1899-1924--National Jewish Hospital for Consumptives; 1925-1964--National Jewish Hospital at Denver; 1965-1977--National Jewish Hospital and Research Center; after National Asthma Center merged with National Jewish, 1978-1985--National Jewish Hospital/National Asthma Center; 1986-1996--National Jewish Center for Immunology and Respiratory Medicine; 1997-2008 -- National Jewish Medical and Research Center; July 2008- National Jewish Health).

Found in 132 Collections and/or Records:

Box 6, 1961

 File — Box B005.01.0006: Series B005.01 [Barcode: U186020746333]
Identifier: B005.01.0006
Abstract

Correspondence regarding Philip Houtz, Exective Director of National Jewish Hospital, letters K-M

Dates: 1961

Box 7, 1960

 File — Box B005.01.0007: Series B005.01 [Barcode: U186020746341]
Identifier: B005.01.0007
Abstract

Correspondence related to Federated Charities, letters A-Z

Dates: 1960

California - San Bernardino - Federation, 1960-1969

 File
Identifier: B005.01.0007.0004
Abstract

Correspondence regarding the San Bernardino, California federation

Dates: 1960-1969

Collins, Grabfelder, and Pisko Correspondence, 1911 July-September

 File
Identifier: B005.01.0001.0002
Abstract

Collins, Grabfelder, and Seraphine Pisko correspondence.

Dates: 1911 July-September

Connecticut - Derby - Federation, 1960-1969

 File
Identifier: B005.01.0007.0005
Abstract

Correspondence regarding the Derby, Connecticut federation

Dates: 1960-1969

Connecticut - Greenwich - Federation, 1960-1969

 File
Identifier: B005.01.0007.0006
Abstract

Correspondence regarding the Greenwich, Connecticut federation

Dates: 1960-1969

Connecticut - Milford - Federation, 1960-1969

 File
Identifier: B005.01.0007.0007
Abstract

Correspondence regarding the Milford, Connecticut federation

Dates: 1960-1969

Correspondence - Annual Meeting, Pisko File, 1922-1923

 File
Identifier: B005.01.0002.0004
Abstract

correspondence related to annual meeting between Pisko and Dauby

Dates: 1922-1923

Correspondence - Nurse's Home Building, 1922 January-June

 File
Identifier: B005.01.0002.0002
Abstract

Correspondence related to the Nurse's Home building, S. Pisko

Dates: 1922 January-June

Correspondence with Nathan Dauby, 1920 August-1921 June

 File
Identifier: B005.01.0002.0014
Abstract

Correspondence with Nathan Dauby; Pisko File

Dates: 1920 August-1921 June